shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0848.668.044
Status:Active
Legal situation: Normal situation
Since September 12, 2012
Start date:September 12, 2012
Name:KUNA FISH
Name in Dutch, since September 12, 2012
Registered seat's address: Sontstraat 101-102
8380 Brugge
Since October 1, 2013
Phone number:
050 55 03 10 Since October 1, 2013(1)
Fax:
050 55 03 11 Since October 1, 2013(1)
Email address:
zeebrugge@kunafish.beSince October 1, 2013(1)
Web Address:
www.kunafish.be Since October 1, 2013(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since September 12, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Demandt ,  Nadine  Since September 12, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 1, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since June 2, 2014
Subject to VAT
Since October 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 1, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  10.200  -  Processing and preserving of fish, crustaceans and molluscs
Since October 1, 2012
VAT 2008  46.381  -  Wholesale trade of fish, crustaceans and molluscs
Since October 1, 2012
VAT 2008  47.230  -  Retail trade of fish, crustaceans and molluscs in specialised stores
Since October 1, 2012
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  46.381 -  Wholesale trade of fish, crustaceans and molluscs
Since June 2, 2014
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearSeptember 12, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back